CAVE DU VIN LIMITED

Register to unlock more data on OkredoRegister

CAVE DU VIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03976422

Incorporation date

18/04/2000

Size

Dormant

Contacts

Registered address

Registered address

One Fleet Place, London EC4M 7WSCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2000)
dot icon15/06/2015
Final Gazette dissolved via voluntary strike-off
dot icon13/04/2015
Accounts made up to 2014-06-30
dot icon02/03/2015
First Gazette notice for voluntary strike-off
dot icon22/02/2015
Application to strike the company off the register
dot icon22/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon10/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon10/12/2013
Register inspection address has been changed
dot icon10/12/2013
Register(s) moved to registered inspection location
dot icon10/12/2013
Director's details changed for Mr Gary Reginald Davis on 2013-01-01
dot icon10/12/2013
Director's details changed for Paul Roberts on 2013-01-01
dot icon07/11/2013
Accounts made up to 2013-06-30
dot icon09/07/2013
Director's details changed for Paul Roberts on 2013-06-27
dot icon07/07/2013
Registered office address changed from 179 Great Portland Street London W1W 5LS on 2013-07-08
dot icon07/07/2013
Termination of appointment of Filex Services Limited as a secretary on 2013-06-26
dot icon01/04/2013
Accounts made up to 2012-06-30
dot icon03/01/2013
Termination of appointment of Michael Albert Bibring as a director on 2012-12-11
dot icon18/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon28/11/2012
Director's details changed for Mr Gary Reginald Davis on 2012-11-26
dot icon09/07/2012
Termination of appointment of Gail Robson as a secretary on 2012-07-09
dot icon08/07/2012
Appointment of Mr Gary Reginald Davis as a director on 2012-01-16
dot icon17/05/2012
Appointment of Paul Roberts as a director on 2012-02-20
dot icon14/05/2012
Termination of appointment of Jagtar Singh as a director on 2012-05-08
dot icon20/03/2012
Accounts made up to 2011-06-30
dot icon30/01/2012
Termination of appointment of Colin David Elliot as a director on 2012-01-31
dot icon13/12/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-11-30
dot icon29/11/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon01/11/2011
Termination of appointment of Robert Barclay Cook as a director on 2011-10-31
dot icon11/05/2011
Current accounting period extended from 2010-12-31 to 2011-06-30
dot icon13/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon30/09/2010
Appointment of Colin David Elliot as a director
dot icon14/09/2010
Accounts made up to 2009-12-31
dot icon01/02/2010
Termination of appointment of Andrew Blurton as a director
dot icon23/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon08/11/2009
Director's details changed for Jagtar Singh on 2009-10-01
dot icon20/10/2009
Secretary's details changed for Ms Gail Robson on 2009-10-01
dot icon04/06/2009
Accounts made up to 2008-12-31
dot icon25/03/2009
Director appointed robert barclay cook
dot icon03/03/2009
Appointment terminated director joseph shashou
dot icon03/03/2009
Appointment terminated director john harrison
dot icon03/03/2009
Appointment terminated director richard balfour-lynn
dot icon08/12/2008
Return made up to 30/11/08; full list of members
dot icon09/06/2008
Accounts made up to 2007-12-31
dot icon09/12/2007
Return made up to 30/11/07; full list of members
dot icon06/08/2007
Accounts made up to 2006-12-31
dot icon13/12/2006
Return made up to 30/11/06; full list of members
dot icon09/10/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon03/04/2006
Accounts made up to 2005-06-30
dot icon18/12/2005
Return made up to 30/11/05; full list of members
dot icon10/08/2005
Accounting reference date shortened from 30/09/05 to 30/06/05
dot icon22/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon18/05/2005
Return made up to 19/04/05; full list of members
dot icon14/02/2005
New director appointed
dot icon14/02/2005
New director appointed
dot icon14/02/2005
New director appointed
dot icon14/02/2005
New director appointed
dot icon14/02/2005
Secretary resigned
dot icon14/02/2005
New secretary appointed
dot icon14/02/2005
New secretary appointed
dot icon10/02/2005
Accounting reference date extended from 30/06/04 to 30/09/04
dot icon16/11/2004
Accounting reference date shortened from 30/09/04 to 30/06/04
dot icon11/10/2004
Resolutions
dot icon11/10/2004
Registered office changed on 12/10/04 from: stag gates house 63/64 the avenue southampton hampshire SO17 1XS
dot icon11/10/2004
Director resigned
dot icon11/10/2004
Director resigned
dot icon11/10/2004
Secretary resigned
dot icon11/10/2004
Director resigned
dot icon11/10/2004
Director resigned
dot icon11/10/2004
New director appointed
dot icon11/10/2004
New secretary appointed;new director appointed
dot icon14/05/2004
Return made up to 19/04/04; full list of members
dot icon23/11/2003
Accounts made up to 2003-09-30
dot icon23/11/2003
Resolutions
dot icon29/05/2003
Return made up to 19/04/03; full list of members
dot icon10/11/2002
Accounts made up to 2002-09-30
dot icon10/11/2002
Resolutions
dot icon18/09/2002
Director's particulars changed
dot icon23/05/2002
Return made up to 19/04/02; full list of members
dot icon02/05/2002
Resolutions
dot icon05/02/2002
Accounts made up to 2001-09-30
dot icon30/05/2001
Return made up to 19/04/01; full list of members
dot icon07/02/2001
New secretary appointed
dot icon07/02/2001
Secretary resigned
dot icon03/01/2001
Memorandum and Articles of Association
dot icon12/09/2000
Director's particulars changed
dot icon10/09/2000
Accounting reference date extended from 30/04/01 to 30/09/01
dot icon10/09/2000
Director resigned
dot icon10/09/2000
New secretary appointed
dot icon10/09/2000
Secretary resigned
dot icon10/09/2000
Ad 09/08/00--------- £ si 98@1=98 £ ic 2/100
dot icon10/09/2000
New director appointed
dot icon10/09/2000
New director appointed
dot icon10/09/2000
New director appointed
dot icon10/09/2000
New director appointed
dot icon10/09/2000
Registered office changed on 11/09/00 from: richmond point 43 richmond hill bournemouth dorset BH2 6LR
dot icon20/06/2000
Certificate of change of name
dot icon18/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEELRAY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/04/2000 - 08/08/2000
85
STEELRAY NOMINEES LIMITED
Corporate Director
18/04/2000 - 08/08/2000
74
Harrison, John William
Director
11/01/2005 - 14/12/2008
149
Davis, Gary Reginald
Director
15/01/2012 - Present
62
Robson, Gail
Secretary
11/01/2005 - 08/07/2012
51

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVE DU VIN LIMITED

CAVE DU VIN LIMITED is an(a) Dissolved company incorporated on 18/04/2000 with the registered office located at One Fleet Place, London EC4M 7WS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAVE DU VIN LIMITED?

toggle

CAVE DU VIN LIMITED is currently Dissolved. It was registered on 18/04/2000 and dissolved on 15/06/2015.

Where is CAVE DU VIN LIMITED located?

toggle

CAVE DU VIN LIMITED is registered at One Fleet Place, London EC4M 7WS.

What does CAVE DU VIN LIMITED do?

toggle

CAVE DU VIN LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAVE DU VIN LIMITED?

toggle

The latest filing was on 15/06/2015: Final Gazette dissolved via voluntary strike-off.